Company NameSwift Asset Management Limited
Company StatusDissolved
Company Number03053540
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 1999(4 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 17 December 2013)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameEuropean Investments Management Nv (Corporation)
StatusClosed
Appointed01 October 2008(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 17 December 2013)
Correspondence Address67 Toison D'Or 67
1060
Brussels
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameDanny Andre Wakley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleTour Operator
Correspondence AddressLa Vauricque
Rue Du Moulin
Sark
GY9 0SF
Secretary NameAnna Louise Prince
NationalityBritish
StatusResigned
Appointed01 April 1996(11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 April 1996)
RoleSecretary
Correspondence AddressFlat 17 Tennyson Mansions
Queens Club Gardens
London
W14 9TJ
Director NameMs Suzane Takieddine
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(15 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hounslow Gardens
Hounslow
Middlesex
TW3 2DU
Secretary NameMoulin Investments Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameIsherwood Limited (Corporation)
StatusResigned
Appointed21 June 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 13 January 2003)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed03 November 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 1999)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameMarketdrive Consultants Limited (Corporation)
StatusResigned
Appointed13 January 2003(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2008)
Correspondence Address3rd Floor
31 Dover Street
London
W1S 4ND

Location

Registered Address3rd Floor
31 Dover Street
London
W1S 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
2 February 2012Compulsory strike-off action has been suspended (1 page)
2 February 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Termination of appointment of Suzane Takieddine as a director (1 page)
17 March 2011Termination of appointment of Suzane Takieddine as a director (1 page)
30 September 2010Appointment of Ms. Suzane Takieddine as a director (2 pages)
30 September 2010Appointment of Ms. Suzane Takieddine as a director (2 pages)
24 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 May 2010Director's details changed for European Investments Management Nv on 5 May 2010 (2 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 20,000
(4 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 20,000
(4 pages)
7 May 2010Director's details changed for European Investments Management Nv on 5 May 2010 (2 pages)
7 May 2010Secretary's details changed for Ashcroft Cameron Secretaries Limited on 5 May 2010 (2 pages)
7 May 2010Director's details changed for European Investments Management Nv on 5 May 2010 (2 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 20,000
(4 pages)
7 May 2010Secretary's details changed for Ashcroft Cameron Secretaries Limited on 5 May 2010 (2 pages)
7 May 2010Secretary's details changed for Ashcroft Cameron Secretaries Limited on 5 May 2010 (2 pages)
16 July 2009Return made up to 05/05/09; full list of members (3 pages)
16 July 2009Return made up to 05/05/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 November 2008Director appointed european investments management nv (3 pages)
4 November 2008Director appointed european investments management nv (3 pages)
16 October 2008Appointment terminated director marketdrive consultants LIMITED (1 page)
16 October 2008Appointment Terminated Director marketdrive consultants LIMITED (1 page)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 July 2005Return made up to 05/05/05; full list of members (6 pages)
9 July 2005Return made up to 05/05/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 May 2004Return made up to 05/05/04; full list of members (6 pages)
8 May 2004Return made up to 05/05/04; full list of members (6 pages)
14 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Return made up to 05/05/03; full list of members (6 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 October 2002Delivery ext'd 3 mth 31/05/02 (1 page)
28 October 2002Delivery ext'd 3 mth 31/05/02 (1 page)
12 June 2002Registered office changed on 12/06/02 from: 10 orange street london WC2H 7DQ (1 page)
12 June 2002Registered office changed on 12/06/02 from: 10 orange street london WC2H 7DQ (1 page)
17 May 2002Return made up to 05/05/02; full list of members (6 pages)
17 May 2002Return made up to 05/05/02; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
27 September 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
6 June 2001Return made up to 05/05/01; full list of members (6 pages)
6 June 2001Return made up to 05/05/01; full list of members (6 pages)
14 June 2000Return made up to 05/05/00; full list of members (6 pages)
14 June 2000Return made up to 05/05/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 May 1999 (10 pages)
12 June 2000Full accounts made up to 31 May 1999 (10 pages)
3 May 2000Full accounts made up to 31 May 1998 (10 pages)
3 May 2000Full accounts made up to 31 May 1998 (10 pages)
30 September 1999Registered office changed on 30/09/99 from: 18 clarendon road london W11 3AB (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: 18 clarendon road london W11 3AB (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
10 June 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1999Return made up to 05/05/99; no change of members (4 pages)
9 March 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
9 March 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
4 December 1998Secretary's particulars changed (1 page)
4 December 1998Secretary's particulars changed (1 page)
2 July 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 May 1998Return made up to 05/05/98; no change of members (4 pages)
27 May 1998Return made up to 05/05/98; no change of members (4 pages)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Accounts made up to 31 May 1996 (3 pages)
10 February 1998Accounts for a dormant company made up to 31 May 1996 (3 pages)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1997New director appointed (9 pages)
20 November 1997New director appointed (9 pages)
9 June 1997Return made up to 05/05/97; full list of members (6 pages)
9 June 1997Return made up to 05/05/97; full list of members (6 pages)
31 May 1996Return made up to 05/05/96; full list of members (6 pages)
31 May 1996Return made up to 05/05/96; full list of members (6 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
28 June 1995Ad 14/06/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 June 1995Ad 14/06/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
31 May 1995Registered office changed on 31/05/95 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
31 May 1995Registered office changed on 31/05/95 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
18 May 1995New director appointed (10 pages)
18 May 1995New director appointed (7 pages)
17 May 1995Secretary resigned (2 pages)
17 May 1995Secretary resigned (1 page)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (1 page)
5 May 1995Incorporation (38 pages)
5 May 1995Incorporation (22 pages)